Company Name97 Marylands Road Limited
Company StatusActive
Company Number09036896
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Esther Adler
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address666 Kenton Road
Harrow
HA3 9QN
Director NameMr Percy Adler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address666 Kenton Road
Harrow
HA3 9QN
Director NameMr Gavin Charles Essex
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMrs Susan Deborah Fabre
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN

Location

Registered Address3rd Floor, 166 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gavin Charles Essex
50.00%
Ordinary
1 at £1Esther Adler
25.00%
Ordinary
1 at £1Percy Adler
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

1 February 2018Delivered on: 9 February 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
1 February 2018Delivered on: 9 February 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as basement flat 97 marylands road london W9 2DS registered at hm land registry with title absolute under title number NGL929292.
Outstanding
30 May 2014Delivered on: 12 June 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 97 basement, marylands road, london W9 2DS registered at hm land registry with title absolute under title number NGL929292 and varied by way of a deed of variation dated 20 march 2014 made between (1) reality estate management limited and (2) lorita gek hoe ong.
Outstanding
30 May 2014Delivered on: 12 June 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

28 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 31 May 2022 (4 pages)
17 May 2022Director's details changed for Mrs Esther Adler on 17 May 2022 (2 pages)
17 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow HA1 1BH on 17 May 2022 (1 page)
17 May 2022Director's details changed for Mr Percy Adler on 17 May 2022 (2 pages)
28 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 May 2019Director's details changed for Mr Gavin Charles Essex on 21 May 2019 (2 pages)
21 May 2019Change of details for Mr Gavin Charles Essex as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 February 2018Registration of charge 090368960004, created on 1 February 2018 (13 pages)
9 February 2018Registration of charge 090368960003, created on 1 February 2018 (19 pages)
22 August 2017Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages)
22 August 2017Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 May 2017Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 May 2017Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages)
2 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(6 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(6 pages)
12 June 2014Registration of charge 090368960001 (14 pages)
12 June 2014Registration of charge 090368960002 (18 pages)
12 June 2014Registration of charge 090368960001 (14 pages)
12 June 2014Registration of charge 090368960002 (18 pages)